ST MICHAELS CATHOLIC SECONDARY SCHOOL ASSOCIATION

Address:
Chywidn Budock Vean Lane, Mawnan Smith, Falmouth, Cornwall, TR11 5LG, England

ST MICHAELS CATHOLIC SECONDARY SCHOOL ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 07601038. The registration start date is April 12, 2011. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 07601038
Company Name ST MICHAELS CATHOLIC SECONDARY SCHOOL ASSOCIATION
Registered Address Chywidn Budock Vean Lane
Mawnan Smith
Falmouth
Cornwall
TR11 5LG
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2011-04-12
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 31/05/2017
Accounts Last Update 31/08/2015
Returns Due Date 10/05/2016
Returns Last Update 12/04/2015
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85310 General secondary education

Office Location

Address CHYWIDN BUDOCK VEAN LANE
MAWNAN SMITH
Post Town FALMOUTH
County CORNWALL
Post Code TR11 5LG
Country ENGLAND

Companies with the same location

Entity Name Office Address
ST. MICHAELS SMALL SCHOOL ASSOCIATION Chywidn Budock Vean Lane, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

Companies with the same post code

Entity Name Office Address
SERIOUSLY FUN CYCLING LTD Piran House Budock Vean Lane, Mawnan Smith, Falmouth, TR11 5LG, United Kingdom
BUDOCK VEAN DEVELOPMENTS LIMITED Budock Vean Hotel, Mawnan Smith, Falmouth, Cornwall, TR11 5LG
BUDOCK VEAN HOLDINGS LIMITED Budock Vean Hotel, Mawnan Smith, Near Falmouth, Cornwall, TR11 5LG
BUDOCK VEAN HOTEL LIMITED Budock Vean Hotel, Mawnan Smith, Near Falmouth, Cornwall, TR11 5LG

Companies with the same post town

Entity Name Office Address
ONTRACK PARCEL LOGISTICS LTD 42 Tresawle Road, Falmouth, TR11 2PL, England
R2I PROPERTY LTD Meudon Barns Maenporth Road, Maenporth, Falmouth, TR11 5HT, England
XPRESS SOUTH WEST LTD Unit 3-4, Tregoniggie Industrial Estate, Falmouth, TR11 4SN, England
RELOCATE TO CORNWALL LTD Otter Bridge Church Road, Mylor, Falmouth, TR11 5NL, England
AC8 CONSULTING LIMITED Huefield, Helford Passage, Falmouth, TR11 5LD, England
NEWSPICTURES LTD 19 Grovehill Crescent, Falmouth, Cornwall, TR11 3HR, United Kingdom
DART ARCHITECTURE LIMITED 13 Darwin Drive, Falmouth, TR11 5FU, England
FREEMAN T LTD 6a Florence Terrace, Falmouth, TR11 3RR, England
JBKG HOLDINGS LTD Paul & Maundrell Accountants, The Athenaeum, Kimberley Place, Falmouth, Cornwall, TR11 3QL, United Kingdom
MW PLANT LTD 19 Longfield, Falmouth, Cornwall, TR11 4SJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BISCOE, Monica Pamela Director () The Doctors House, The Square, Stithians, Truro, United Kingdom, TR3 7AY December 1938 /
12 April 2011
British /
England
Retired
CONSTANCE, Gillian May Director () Roselyn, 20 Grenville Road, Padstow, Cornwall, England, PL28 8EX October 1970 /
19 April 2013
British /
United Kingdom
Occupational Therapist
EASTERBROOK, Sandra Elizabeth Director () Chywidn, Budock Vean Lane, Mawnan Smith, Falmouth, Cornwall, England, TR11 5LG September 1962 /
4 November 2014
British /
England
Community Worker
HEARLE, Eric Malcolm Director () 53 Hawkens Way, St. Columb Major, Cornwall, England, TR9 6SS December 1942 /
5 June 2013
British /
United Kingdom
Retired
LAMOND, Ian Douglas Director () Chygowlin, Kea, Truro, Cornwall, England, TR3 6AG July 1951 /
19 April 2012
British /
England
Solicitor
LOW, William Roberson Director () 3 Trewince Lane, Lostwithiel, Cornwall, England, PL22 0AJ October 1950 /
26 October 2011
British /
England
Retired
OHLY, Christopher John Director () Chywidn, Budock Vean Lane, Mawnan Smith, Falmouth, Cornwall, England, TR11 5LG December 1948 /
23 May 2012
British /
England
Retired
SANDERSON, Joyce Director () Reskajeage Farm, Gwithian, Hayle, United Kingdom, TR27 5EF March 1935 /
12 April 2011
British /
England
Retired
MACDONALD, Sara Secretary (Resigned) 7 Park Crescent, Falmouth, Cornwall, England, TR11 2DL /
23 May 2012
/
OHLY, Christopher Secretary (Resigned) St Michaels Small School, St. Georges Road, Truro, United Kingdom, TR1 3JD /
12 April 2011
/
ANDERSON, Neil Director (Resigned) The Cottage, Bridge Road, Illogan, Redruth, Cornwall, England, TR16 4SA August 1969 /
1 September 2012
British /
England
Academy Principal
FINDLAY-WILSON, Christopher, Reverend Director (Resigned) 15 Trevu Road, Camborne, Cornwall, England, TR14 7AE May 1967 /
15 October 2011
British /
England
Catholic Priest
GOFF, Frank Colin Director (Resigned) 2 The Copse, Tehidy Park, Camborne, Cornwall, England, TR14 0TN May 1948 /
28 November 2011
British /
England
Retired
HADDY, Anthony Norman Director (Resigned) 1 Beramic Close, Connor Downs, Hayle, Cornwall, England, TR27 5DP August 1959 /
24 April 2013
British /
England
Chartered Surveyor
JEWELS, Mark Andrew Director (Resigned) Windwhistle, Highcliffe, Polzeath, Wadebridge, Cornwall, England, PL27 6TN March 1950 /
2 July 2013
British /
United Kingdom
Retired
MANSFIELD, Michael Charles Director (Resigned) St Michael's Catholic Secondary School, Trevu Road, Camborne, Cornwall, United Kingdom, TR14 7AD February 1947 /
2 December 2013
British /
England
Retired
MCKEOGH, Anthony Director (Resigned) Apartment 37, Surfpods, 8-10 Henver Road, Newquay, Cornwall, England, TR7 3BJ March 1981 /
7 January 2013
British /
England
Teacher
MIDDLEWICK, Martyn Director (Resigned) The White House, Crellow Lane, Stithians, Truro, United Kingdom, TR3 7DJ June 1963 /
12 April 2011
British /
United Kingdom
Chartered Surveyor
O'CONNELL, David Director (Resigned) Samson, St. Mawgan, Newquay, Cornwall, United Kingdom, TR8 4EY July 1939 /
1 September 2012
British /
United Kingdom
Retired Solicitor
SOUTHERN, Simon Rupert Director (Resigned) Great Engollan Farm, Engollan, St. Eval, Wadebridge, Cornwall, England, PL27 7UL December 1943 /
18 January 2012
British /
England
Company Director

Competitor

Search similar business entities

Post Town FALMOUTH
Post Code TR11 5LG
SIC Code 85310 - General secondary education

Improve Information

Please provide details on ST MICHAELS CATHOLIC SECONDARY SCHOOL ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches